East Molesey
Surrey
KT8 0BJ
Director Name | Mrs Louise Nova Blair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Director Of A&R |
Country of Residence | England |
Correspondence Address | 7 Ember Farm Avenue East Molesey Surrey KT8 0BJ |
Secretary Name | Mrs Louise Nova Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Director Of A&R |
Country of Residence | England |
Correspondence Address | 7 Ember Farm Avenue East Molesey Surrey KT8 0BJ |
Director Name | Mr Michael James Scott |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 24 October 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Lake Road Virginia Water Surrey GU25 4PP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.seeca.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34753105 |
Telephone region | London |
Registered Address | 4 Mount Mews Hampton TW12 2SH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,421 |
Cash | £933 |
Current Liabilities | £2,497 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
21 February 2005 | Delivered on: 1 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
1 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
19 December 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Director's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages) |
24 April 2013 | Registered office address changed from 7 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 24 April 2013 (1 page) |
24 April 2013 | Secretary's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Christian Dominic Blair on 2 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Christian Dominic Blair on 2 March 2013 (2 pages) |
24 April 2013 | Registered office address changed from 7 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 24 April 2013 (1 page) |
24 April 2013 | Director's details changed for Mr Christian Dominic Blair on 2 March 2013 (2 pages) |
24 April 2013 | Registered office address changed from 6 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JD on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 6 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JD on 24 April 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Amended accounts made up to 30 April 2010 (10 pages) |
23 December 2011 | Amended accounts made up to 30 April 2010 (10 pages) |
16 December 2011 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
16 December 2011 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Louise Nova Blair on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christian Dominic Blair on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Louise Nova Blair on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christian Dominic Blair on 23 March 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
29 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
29 May 2008 | Director and secretary's change of particulars / louise blair / 29/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / louise blair / 29/05/2008 (1 page) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
22 June 2007 | Return made up to 02/03/07; no change of members
|
22 June 2007 | Return made up to 02/03/07; no change of members
|
4 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 101 avondale road london SW14 8PU (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 101 avondale road london SW14 8PU (1 page) |
15 June 2006 | Return made up to 02/03/06; full list of members (8 pages) |
15 June 2006 | Return made up to 02/03/06; full list of members (8 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
8 June 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
8 June 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
17 May 2005 | Ad 29/10/04--------- £ si 120@1=120 (1 page) |
17 May 2005 | Ad 06/05/04--------- £ si 134@1=134 (1 page) |
17 May 2005 | Ad 06/05/04--------- £ si 382@1=382 (1 page) |
17 May 2005 | Ad 06/05/04--------- £ si 382@1=382 (1 page) |
17 May 2005 | Ad 06/05/04--------- £ si 134@1=134 (1 page) |
17 May 2005 | Ad 29/10/04--------- £ si 42@1=42 (1 page) |
17 May 2005 | Ad 29/10/04--------- £ si 42@1=42 (1 page) |
17 May 2005 | Ad 29/10/04--------- £ si 120@1=120 (1 page) |
16 May 2005 | Return made up to 02/03/05; full list of members (4 pages) |
16 May 2005 | Return made up to 02/03/05; full list of members (4 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
22 April 2004 | Company name changed noca music group LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed noca music group LIMITED\certificate issued on 22/04/04 (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
20 April 2004 | New secretary appointed;new director appointed (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New secretary appointed;new director appointed (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |